UKBizDB.co.uk

THE TETBURY MUSIC FESTIVAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Tetbury Music Festival. The company was founded 20 years ago and was given the registration number 04833113. The firm's registered office is in TETBURY. You can find them at Park Farm Park Farm, Shipton Moyne, Tetbury, Gloucestershire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE TETBURY MUSIC FESTIVAL
Company Number:04833113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Park Farm Park Farm, Shipton Moyne, Tetbury, Gloucestershire, England, GL8 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Farm, Park Farm, Shipton Moyne, Tetbury, England, GL8 8PR

Director04 August 2021Active
Home Farm, West Littleton, Chippenham, England, SN14 8JE

Director01 March 2019Active
Brook Farm, West Kington, Chippenham, England, SN14 7JQ

Director15 February 2019Active
Northmoor House, Great Rissington, Cheltenham, England, GL54 2LN

Director17 July 2017Active
Park Farm, Shipton Moyne, Tetbury, England, GL8 8PR

Director03 May 2014Active
Forward Grange, Forward, Minchinhampton, Stroud, United Kingdom, GL6 9AB

Director15 November 2015Active
3 Sandgrove Cottages, Horsley, Stroud, GL6 0PS

Secretary15 July 2003Active
Elmfield, The Old Rope Walk, Fox Hill, Tetbury, England, GL8 8XQ

Secretary24 October 2012Active
27, Cherington, 27 Cherington Cherington, Tetbury, United Kingdom, GL8 8SW

Secretary20 June 2006Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary15 July 2003Active
49 Blenheim Crescent, London, W11 2EF

Director15 July 2003Active
C/O Tanners Solicitors, Lancaster House Thomas Street, Cirencester, GL7 2AX

Director10 July 2011Active
C/O Tanners Solicitors, Lancaster House Thomas Street, Cirencester, GL7 2AX

Director25 January 2011Active
Elmfield, 3 The Old Rope Walk,, Fox Hill, Tetbury, England,

Director23 November 2014Active
The Straw Barn,, Great Larkhill Farm, Long Newnton, Tetbury, GL8 8SY

Director01 September 2005Active
3 Sandgrove Cottages, Horsley, Stroud, GL6 0PS

Director09 July 2006Active
Field House, Lasborough, Tetbury, GL8 8UF

Director01 April 2006Active
Hunstrete Cottage, Hunstrete, Bristol, England, BS39 4NT

Director14 April 2013Active
Newnton House, Long Newnton, Tetbury, United Kingdom, GL8 8RW

Director15 July 2003Active
Park Farm, Park Farm, Shipton Moyne, Tetbury, England, GL8 8PR

Director01 April 2006Active
The Vicarage, 6 The Green, Tetbury, GL8 8DN

Director01 September 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-27Address

Change registered office address company with date old address new address.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.